MWC HOLDINGS LIMITED
GLOUCESTERSHIRE ELLIOTT ROAD LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1YG

Company number 04342914
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address ELLIOT ROAD, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 November 2016 with updates; Director's details changed for Mrs Lisa Jane Wooldridge on 9 November 2016. The most likely internet sites of MWC HOLDINGS LIMITED are www.mwcholdings.co.uk, and www.mwc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Mwc Holdings Limited is a Private Limited Company. The company registration number is 04342914. Mwc Holdings Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Mwc Holdings Limited is Elliot Road Love Lane Cirencester Gloucestershire Gl7 1yg. . BOWERS, Janet Susan is a Secretary of the company. BOWERS, David Adrian is a Director of the company. BOWERS, Jonathan Andrew is a Director of the company. WOOLDRIDGE, Lisa Jane is a Director of the company. Secretary BOWERS, Janet Susan has been resigned. Secretary BOWERS, Jonathan Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOWERS, Janet Susan
Appointed Date: 23 May 2002

Director
BOWERS, David Adrian
Appointed Date: 19 December 2001
80 years old

Director
BOWERS, Jonathan Andrew
Appointed Date: 25 August 2011
49 years old

Director
WOOLDRIDGE, Lisa Jane
Appointed Date: 25 August 2011
51 years old

Resigned Directors

Secretary
BOWERS, Janet Susan
Resigned: 23 May 2002
Appointed Date: 19 December 2001

Secretary
BOWERS, Jonathan Andrew
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Mr David Adrian Bowers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MWC HOLDINGS LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Nov 2016
Director's details changed for Mrs Lisa Jane Wooldridge on 9 November 2016
09 Nov 2016
Director's details changed for Mr Jonathan Andrew Bowers on 9 November 2016
28 Apr 2016
Director's details changed for Mr David Adrian Bowers on 11 April 2016
...
... and 51 more events
01 Jun 2002
Particulars of mortgage/charge
25 May 2002
Particulars of mortgage/charge
28 Jan 2002
Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2
21 Dec 2001
Secretary resigned
19 Dec 2001
Incorporation

MWC HOLDINGS LIMITED Charges

2 October 2014
Charge code 0434 2914 0007
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC(Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit A2 stirling road south marston industrial estate…
5 December 2011
Legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a unit A1 south marston industrail estate…
5 December 2011
Legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property being 44-46 elliott road love lane industrial…
16 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Omnibus guarantee and set off agreement
Delivered: 17 December 2005
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 May 2002
Debenture deed
Delivered: 1 June 2002
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Mortgage deed
Delivered: 25 May 2002
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being 44/46 elliott road love…